Background WavePink WaveYellow Wave

PROGRESS ENGINEERING LIMITED (06972338)

PROGRESS ENGINEERING LIMITED (06972338) is an active UK company. incorporated on 24 July 2009. with registered office in Bodmin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PROGRESS ENGINEERING LIMITED has been registered for 16 years. Current directors include DICKSON, David George.

Company Number
06972338
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Unit G, Bodmin, PL31 1EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DICKSON, David George
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS ENGINEERING LIMITED

PROGRESS ENGINEERING LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Bodmin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PROGRESS ENGINEERING LIMITED was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06972338

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit G 36 Normandy Way Bodmin, PL31 1EX,

Previous Addresses

Poolside Astley Lane Hadnall Shrewsbury SY4 4BE England
From: 7 May 2025To: 19 May 2025
Unit G 36 Normandy Way Walker Lines Industrial Estate Bodmin Cornwall PL31 1EX
From: 26 November 2010To: 7 May 2025
Lowin House Tregolls Road Truro TR1 2NA
From: 24 July 2009To: 26 November 2010
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jun 11
Share Buyback
Dec 13
Share Buyback
Aug 15
Funding Round
Oct 15
New Owner
Jul 17
Capital Reduction
Feb 25
Loan Secured
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
Loan Secured
May 25
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DICKSON, David George

Active
36 Normandy Way, BodminPL31 1EX
Born June 1974
Director
Appointed 02 May 2025

COTTAM, David James

Resigned
Penwinnick Road, St AustellPL25 5DW
Born April 1950
Director
Appointed 24 Jul 2009
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased

Dickson Mechanical Fasteners Limited

Active
Astley Lane, ShrewsburySY4 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Mr David James Cottam

Ceased
St AustellPL25 5DW
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Sail Address Company With Old Address New Address
8 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Capital Cancellation Shares
10 February 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Capital Return Purchase Own Shares
24 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 December 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Incorporation Company
24 July 2009
NEWINCIncorporation